About

Registered Number: 05500776
Date of Incorporation: 06/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Grange Cottage, Nantyderry, Abergavenny, Gwent, NP7 9DF

 

Established in 2005, 57a & B Vere Street Management Company Ltd are based in Abergavenny in Gwent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are Thomas, Sara, James, Claire, James, Gavin, Williams, Martyn Tudor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Sara 10 July 2008 - 1
JAMES, Gavin 06 July 2005 19 December 2011 1
WILLIAMS, Martyn Tudor 06 July 2005 06 July 2008 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Claire 06 July 2005 15 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 29 April 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 22 March 2017
AR01 - Annual Return 28 March 2016
CH01 - Change of particulars for director 28 March 2016
AA - Annual Accounts 28 March 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 22 March 2015
AD01 - Change of registered office address 22 March 2015
AR01 - Annual Return 09 June 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 09 June 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 23 March 2013
CH01 - Change of particulars for director 23 March 2013
AD01 - Change of registered office address 13 March 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
TM01 - Termination of appointment of director 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 August 2011
CH03 - Change of particulars for secretary 12 August 2011
AD01 - Change of registered office address 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
AD01 - Change of registered office address 01 October 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
287 - Change in situation or address of Registered Office 31 January 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 03 August 2006
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.